Dissolved 2018-02-09
Company Information for SEMPLE FRASER LLP
95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SO300371
Limited Liability Partnership
Dissolved Dissolved 2018-02-09 |
Company Name | |
---|---|
SEMPLE FRASER LLP | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | |
Company Number | SO300371 | |
---|---|---|
Date formed | 2004-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2018-02-09 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-03-02 13:00:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEMPLE FRASER SERVICES LIMITED | APEX 3 95 HAYMARKET TERRACE 95 HAYMARKET TERRACE EDINBURGH EH12 5HD | Dissolved | Company formed on the 2010-03-31 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL ETCHELLS |
||
WILLIAM FOWLER |
||
PAUL SYDNEY HANIFORD |
||
ALEXANDER JAMES INNES |
||
SIMON JOHN WALLWORK |
||
VINCENT BROWN |
||
JOANNE MARY CAMPBELL-SMITH |
||
KENNETH WILLIAM CARRUTHERS |
||
ELSPETH CAMPBELL CARSON |
||
JUNE VALERIE GILLES |
||
ALISON MARGARET GOW |
||
WILLIAM JOHN ANDREW HYDE |
||
COLIN CHRISTOPHER KEENAN |
||
STUART GORDON MACFARLANE |
||
ANGUS DUNCAN MACRAE |
||
BARRY ALEXANDER MCKEOWN |
||
MARGARET MCLEAN |
||
ANJU MONTGOMERY |
||
EWAN SWANSON THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT THOMAS REID KERR |
Limited Liability Partnership (LLP) Member | ||
DUNCAN ALISTER FRASER |
Limited Liability Partnership (LLP) Designated Member | ||
GORDON CRAIG HOLLERIN |
Limited Liability Partnership (LLP) Member | ||
CRAIG MACLEOD |
Limited Liability Partnership (LLP) Member | ||
JOHN GERARD MARTIN MEEHAN |
Limited Liability Partnership (LLP) Member | ||
VINCENT BROWN |
Limited Liability Partnership (LLP) Designated Member | ||
ROGER IAN CLARKE |
Limited Liability Partnership (LLP) Member | ||
JAMES STUART RUSSELL |
Limited Liability Partnership (LLP) Member | ||
BARRY LOVE |
Limited Liability Partnership (LLP) Member | ||
GREGORY TAHL CALLADINE-SMITH |
Limited Liability Partnership (LLP) Member | ||
DENISE PATRICIA LONEY |
Limited Liability Partnership (LLP) Member | ||
RACHEL MARY GRANT |
Limited Liability Partnership (LLP) Member | ||
PHILIP MORRISON |
Limited Liability Partnership (LLP) Member | ||
DAWN DAVIDSON |
Limited Liability Partnership (LLP) Member | ||
DAVID WILLIAM DEANE |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:4.26SCOT | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SCOTT KERR | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
LLAD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, 123 ST. VINCENT STREET, GLASGOW, G2 5EA | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS DUNCAN MACRAE / 30/04/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DUNCAN FRASER | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/05/12 | |
LLAP01 | LLP MEMBER APPOINTED SIMON JOHN WALLWORK | |
LLAP01 | LLP MEMBER APPOINTED VINCENT BROWN | |
LLAP01 | LLP MEMBER APPOINTED ANJU MONTGOMERY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES RUSSELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN MEEHAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CRAIG MACLEOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GORDON HOLLERIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/05/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EWAN SWANSON THOMSON / 04/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MCLEAN / 04/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BARRY ALEXANDER MCKEOWN / 04/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MACLEOD / 04/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALISON MARGARET GOW / 04/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN ALISTER FRASER / 04/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE MARY CAMPBELL-SMITH / 04/06/2011 | |
LLAP01 | APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROGER CLARKE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VINCENT BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/05/10 | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM JOHN ANDREW HYDE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JUNE VALERIE GILLES / 28/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GRAIG HOLLERIN / 26/02/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BARRY LOVE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
LLP288b | MEMBER RESIGNED GREGORY CALLADINE-SMITH | |
LLP363 | ANNUAL RETURN MADE UP TO 07/05/09 | |
LLP288b | MEMBER RESIGNED DENISE LONEY | |
LLP288a | LLP MEMBER APPOINTED BARRY ALEXANDER MCKEOWN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
LLP287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 130 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5HF | |
LLP410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP363 | ANNUAL RETURN MADE UP TO 07/05/08 | |
LLP288a | LLP MEMBER APPOINTED GREGORY TAHL CALLADINE-SMITH | |
LLP288c | MEMBER'S PARTICULARS ELSPETH CARSON | |
LLP288c | MEMBER'S PARTICULARS KENNETH CARRUTHERS | |
LLP288c | MEMBER'S PARTICULARS JAMES RUSSELL | |
LLP288c | MEMBER'S PARTICULARS WILLIAM FOWLER | |
LGLO | LLP MEMBER GLOBAL WILLIAM FOWLER DETAILS CHANGED BY FORM RECEIVED ON 06-06-2008 FOR LLP SO300058 | |
LLP288b | MEMBER RESIGNED RACHEL GRANT | |
LLP288a | LLP MEMBER APPOINTED GORDON CRAIG HOLLERIN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED |
Final Meet | 2017-09-29 |
Appointment of Administrators | 2013-12-17 |
Appointment of Administrators | 2013-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEMPLE FRASER LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
LEGAL FEES |
Nottingham City Council | |
|
SPECIALISTS FEES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEMPLE FRASER LLP | Event Date | 2017-09-26 |
Notice is given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named LLP will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 30 October 2017 at 10.30 am and 10.45 am respectively, for the purposes of having an account laid before them showing how the winding-up of the LLP has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release and how the LLPs books and records should be disposed of. A resolution at the meeting will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the LLP. Members are entitled to vote at their meeting according to the rights attaching to their shares. To vote at the creditors meeting, a creditor must have lodged a claim that has been accepted for voting purposes in whole or in part. Proxies and claims may be lodged at the meetings or before the meetings at the Liquidators office. Date of appointment: 8 March 2014. Office Holder details: Thomas Campbell MacLennan and Iain Fraser (IP No. 8209 and 9218), of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Tel: 0330 055 5458. Alternative contact: Alistair Mitchell Thomas Campbell MacLennan , Joint Liquidator : Ag MF61532 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEMPLE FRASER LLP | Event Date | |
Appointment of replacement administrator Company Number: SO300371 Company Registered Address: Address: c/o FRP Advisory LLP, Apex 3, 95 Haymarket Terrace,Edinburgh EH12 5HD. Nature of Business: Legal firm. Appointment of Replacement Joint Administrator made by interlocutor of the Lord Ordinaryof the Court of Session dated 6 December 2013 Joint Administrators’ Names and Addresses: Alexander Iain Fraser (IP No 9218), FRPAdvisory LLP, Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD and ThomasCampbell MacLennan (IP No 8209), FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, EdinburghEH12 5HD Kenneth Robert Craig resigned as a partner of RSM Tenon on 9 May 2013 and Lord Woolmangranted his removal as Joint Administrator of Semple Fraser LLP by interlocutor dated6 December 2013. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEMPLE FRASER LLP | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SO300371 Trading as: Semple Fraser Nature of Business: Provision of legal services. Company Registered Address: 123 St. Vincent Street, Glasgow, G2 5EA. Principal Trading Address: 123 St. Vincent Street, Glasgow, G2 5EA. Administrator appointed on: 08 March 2013. By appointment lodged in the Court of Session Joint Administrators’ Names and Address: Thomas Campbell MacLennan and Kenneth RobertCraig (IP Nos 8209 and 8584), both of RSM Tenon Recovery, 160 Dundee Street, Edinburgh,EH11 1DQ, Tel: +44 (0) 131 221 8820 Further details contact: Alex Brown, Email: alex.brown@rsmtenon.com,Tel: 0131 221 8846 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |